Company NameBill Marshall Services Limited
Company StatusDissolved
Company Number05956173
CategoryPrivate Limited Company
Incorporation Date4 October 2006(17 years, 6 months ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Glenn John Stanley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2015(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Prince Philip Ave
Stifford Clays
Essex
RM16 2BT
Director NameMr William John Marshall
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitegate Farm
Witcham Road, Mepal
Ely
Cambridgeshire
CB6 2AF
Secretary NameMary Ellen Marshall
NationalityBritish
StatusResigned
Appointed04 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegate Farm
Witcham Road, Mepal
Ely
Cambridgeshire
CB6 2AF
Director NameMr Steven Brent Jones
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(7 years after company formation)
Appointment Duration1 year, 6 months (resigned 09 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40-42 Broadway
Grays
Essex
RM17 6EW

Location

Registered Address40-42 Broadway
Grays
Essex
RM17 6EW
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays

Shareholders

2 at £1Steven Jones
100.00%
Ordinary

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017First Gazette notice for voluntary strike-off (1 page)
5 January 2017Application to strike the company off the register (2 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(3 pages)
21 December 2015Termination of appointment of Steven Brent Jones as a director on 9 April 2015 (1 page)
12 March 2015Appointment of Glenn John Stanley as a director on 1 January 2015 (2 pages)
12 March 2015Appointment of Glenn John Stanley as a director on 1 January 2015 (2 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
21 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 2
(3 pages)
22 November 2013Appointment of Mr Steven Brent Jones as a director (2 pages)
22 November 2013Termination of appointment of William Marshall as a director (1 page)
22 November 2013Termination of appointment of Mary Marshall as a secretary (1 page)
22 November 2013Registered office address changed from Whitegate Farm, Witcham Road Mepal Cambridge Cambridgeshire CB6 2AF on 22 November 2013 (1 page)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(2 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
5 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (4 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
13 October 2009Director's details changed for William John Marshall on 4 October 2009 (2 pages)
13 October 2009Director's details changed for William John Marshall on 4 October 2009 (2 pages)
13 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
11 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 October 2008Return made up to 04/10/08; full list of members (3 pages)
17 July 2008Accounting reference date extended from 31/10/2007 to 31/03/2008 (1 page)
5 February 2008Return made up to 04/10/07; full list of members (6 pages)
4 October 2006Incorporation (17 pages)